Search icon

HEALTH MANAGEMENT ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALTH MANAGEMENT ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Jun 1999 (26 years ago)
Document Number: F99000003085
FEI/EIN Number 382599727
Address: 2501 Woodlake Circle, STE 100, Michigan, MI, 48864, US
Mail Address: 2501 Woodlake Circle, STE 100, Michigan, MI, 48864, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
- Agent -
ROSEN JAY President 2501 Woodlake Circle, STE 100, Okemos, MI, 48864
Johnson Kelly Vice President 2501 Woodlake Circle, STE 100, Okemos, MI, 48864
Patrick Grant Director 2501 Woodlake Circle, STE 100, Okemos, MI, 48864
Sheehan Tim Director 2501 Woodlake Circle, STE 100, Okemos, MI, 48864
Evert Marilynn Secretary 2501 Woodlake Circle, STE 100, Okemos, MI, 48864
Schilkie Meggan Chief Operating Officer 2501 Woodlake Circle, STE 100, Okemos, MI, 48864

Commercial and government entity program

CAGE number:
3TNT0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-02-16

Contact Information

POC:
DONALD H. BELCHER
Corporate URL:
http://www.hma.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000007033 MEDICAL AUDIT RESOURCE SERVICES, AN HMA COMPANY ACTIVE 2024-01-11 2029-12-31 - 1545 RAYMOND DIEHL ROAD, SUITE 200, TALLAHASSEE, FL, 32308
G24000002567 MEDICAL AUDIT RESOURCE SERVICES ACTIVE 2024-01-04 2029-12-31 - 1545 RAYMOND DIEHL ROAD, SUITE 200, TALLAHASSEE, FL, 32308
G23000021619 MARSI ACTIVE 2023-02-15 2028-12-31 - 120 WASHINGTON SQUARE, SUITE 705, LANSING, MI, 48933

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 2501 Woodlake Circle, STE 100, Michigan, MI 48864 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 2501 Woodlake Circle, STE 100, Michigan, MI 48864 -
REGISTERED AGENT NAME CHANGED 2017-12-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-12-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APOLLOMD PHYSICIAN SERVICES, LLC VS MICHAEL S. LAWLEY, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SHANNON C. LAWLEY, PATRICIA LAWLEY, AND APOLLOMD PHYSICIAN SERVICES FL, LLC, ET AL. 5D2019-1957 2019-07-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-019180-X

Parties

Name FLORIDA EMERGENCY SPECIALISTS LLC
Role Petitioner
Status Active
Name CHRISTOPHER HILL, M.D.
Role Petitioner
Status Active
Representations Wilbert R. Vancol
Name APOLLOMD PHYSICIAN SERVICES FL, LLC
Role Petitioner
Status Active
Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Respondent
Status Active
Name MICHAEL S. LAWLEY
Role Respondent
Status Active
Representations Philip M. Burlington, Richards H. Ford, S. Sammy Cacciatore, Jr., Scott Albee, Sammy M. Cacciatore, Theodore Babbitt
Name GARY D. NEWSOME
Role Respondent
Status Active
Name ROCKLEDGE HMA, LLC
Role Respondent
Status Active
Name PATRICIA LAWLEY
Role Respondent
Status Active
Name ESTATE OF SHANNON C. LAWLEY
Role Respondent
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-07-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-05-29
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS QUASHED; CAUSE REMANDED
Docket Date 2019-12-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-12-09
Type Response
Subtype Reply
Description REPLY ~ FOR PT- CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APPOLLOMD PHYSICIANS SERVICES FL, LLC
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PTS- FLORIDIAN EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL,MD
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SERVE RESPONSE TO AMENDED PETITION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED PETITION; STRICKEN PER 10/29 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/8 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-10-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-30
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ROCKLEDGE HMA, LLC; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME, MOTION FOR RECONSIDERATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 9/17 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 8/29 ORDER TO MOT STRIKE
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 7/24 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-17
Type Response
Subtype Response
Description RESPONSE ~ PER 7/11 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND TO PERMIT ONE CONSOLIDATED RESPONSE; GRANTED PER 7/24 ORDER IN 19-1223
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-12
Type Response
Subtype Response
Description RESPONSE ~ PER 7/11 ORDER
On Behalf Of CHRISTOPHER HILL, M.D.
Docket Date 2019-07-11
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PTS AND RSS W/IN 10 DAYS- WHY NOT CONSOLIDATE W/19-1223, 19-1225 & 19-1919
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-07-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ STRICKEN PER 10/8 ORDER (SEE 19-1223)
On Behalf Of CHRISTOPHER HILL, M.D.
Docket Date 2019-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-03
Type Petition
Subtype Petition
Description Petition Filed ~ STRICKEN PER 10/8 ORDER (SEE 19-1223)
On Behalf Of CHRISTOPHER HILL, M.D.
ROCKLEDGE HMA, LLC, HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE, AND GARY D. NEWSOME VS MICHAEL S. LAWLEY, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SHANNON C. LAWLEY, PATRICIA LAWLEY, FLORIDA EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC, ET AL. 5D2019-1919 2019-06-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-019180-X

Parties

Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Petitioner
Status Active
Name GARY D. NEWSOME
Role Petitioner
Status Active
Name ROCKLEDGE HMA, LLC
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name MICHAEL S. LAWLEY
Role Respondent
Status Active
Representations Thomas E. Dukes, III, Philip M. Burlington, S. Sammy Cacciatore, Jr., Wilbert R. Vancol, Theodore Babbitt
Name CHRISTOPHER HILL, M.D.
Role Respondent
Status Active
Name PATRICIA LAWLEY
Role Respondent
Status Active
Name FLORIDA EMERGENCY SPECIALISTS LLC
Role Respondent
Status Active
Name ESTATE OF SHANNON C. LAWLEY
Role Respondent
Status Active
Name APOLLOMD PHYSICIAN SERVICES FL, LLC
Role Respondent
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-05-29
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS QUASHED; CAUSE REMANDED
Docket Date 2019-12-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-12-09
Type Response
Subtype Reply
Description REPLY ~ FOR PT- CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APPOLLOMD PHYSICIANS SERVICES FL, LLC
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PTS- FLORIDIAN EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL,MD
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SERVE RESPONSE TO AMENDED PETITION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED PETITION; STRICKEN PER 10/29 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/8 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 9/17 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-30
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ROCKLEDGE HMA, LLC; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME, MOTION FOR RECONSIDERATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 8/29 ORDER TO MOT STRIKE
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PETITIONERS-FLORIDIAN EMERGENCY SPECIALISTS, LLC,APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 7/24 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 19-1957 AND TO PERMIT ONE CONSOLIDATED RESPONSE
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-08
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-07-05
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER; SEE AMENDED RESPONSE
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-07-03
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-01
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PTS AND RSS ADVISE W/IN 5 DAYS IF 19-1919 SHOULD CONSOLIDATE WITH 19-1223 AND 19-1225
Docket Date 2019-07-01
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-28
Type Petition
Subtype Petition
Description Petition Filed ~ STRICKEN PER 9/17 ORDER (SEE 19-1223)
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-06-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ STRICKEN PER 9/17 ORDER (SEE 19-1223)
On Behalf Of ROCKLEDGE HMA, LLC
ROCKLEDGE HMA, LLC, HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE, GARY D. NEWSOME, FLORIDA EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL, M.D. VS MICHAEL S. LAWLEY, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SHANNON C. LAWLEY AND PATRICIA LAWLEY 5D2019-1223 2019-04-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-019180-X

Parties

Name CHRISTOPHER HILL, M.D.
Role Petitioner
Status Active
Name GARY D. NEWSOME
Role Petitioner
Status Active
Name ROCKLEDGE HMA, LLC
Role Petitioner
Status Active
Representations Wilbert R. Vancol, Thomas E. Dukes, III, Michael R. D'Lugo
Name APOLLOMD PHYSICIAN SERVICES FL, LLC
Role Petitioner
Status Active
Name FLORIDA EMERGENCY SPECIALISTS LLC
Role Petitioner
Status Active
Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Petitioner
Status Active
Name PATRICIA LAWLEY
Role Respondent
Status Active
Name MICHAEL S. LAWLEY
Role Respondent
Status Active
Representations Richards H. Ford, Scott Albee, Philip M. Burlington, S. Sammy Cacciatore, Jr., Theodore Babbitt
Name ESTATE OF SHANNON C. LAWLEY
Role Respondent
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION
Docket Date 2020-07-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FOR RSP TO 7/30
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RS W/IN 15 DAYS
Docket Date 2020-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-05-29
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS QUASHED; CAUSE REMANDED
Docket Date 2019-12-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-12-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-12-09
Type Response
Subtype Reply
Description REPLY ~ BY ROCKLEDGE HMA, LLC ; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE; and GARY D. NEWSOME
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ BOTH REPLIES BY 12/9
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PTS- ROCKLEDGE HMA, LLC, HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-11-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ RESPONSE DUE 11/15. REPLY 10 DYS THEREAFTER.
Docket Date 2019-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SERVE RESPONSE TO AMENDED PETITION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT FOR LEAVE W/IN 10 DAYS
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED PETITION; STRICKEN PER 10/29 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/8 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ 9/18 ORDER WITHDRAWN. 4/26 PET&APNDX (19-1225) STRICKEN. 7/3 PET&APNDX (19-1957) STRICKEN. AMENDED PET'S/APNDX'S DUE W/I 10 DYS.
Docket Date 2019-09-30
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ROCKLEDGE HMA, LLC; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME, MOTION FOR RECONSIDERATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 9/17 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-18
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ ***WITHDRAWN PER 10/8 ORDER***
Docket Date 2019-09-17
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ ALL PETITIONS AND APPENDICES STRICKEN. CONSOLIDATED AMENDED PETITION & APNDX DUE W/I 10 DYS.
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 8/29 ORDER TO MOT STRIKE
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PETITIONERS-FLORIDIAN EMERGENCY SPECIALISTS, LLC,APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS
Docket Date 2019-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 7/24 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 8/26
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-1957; RESPONSE W/IN 20 DAYS; REPLY W/IN 10 DAYS THEREOF
Docket Date 2019-07-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 19-1957 AND TO PERMIT ONE CONSOLIDATED RESPONSE
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-11
Type Order
Subtype Order
Description Miscellaneous Order ~ 19-1919 IS CONSOLIDATED W/19-1223 AND 19-1225
Docket Date 2019-06-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-1225; RESPONSE W/IN 20 DAYS
Docket Date 2019-06-20
Type Response
Subtype Response
Description RESPONSE ~ PER 6/19 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-06-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DAYS- MOT TO CONSOLIDATE
Docket Date 2019-06-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND EXTENSION OF TIME TO FILE CONSOLIDATED RESPONSE
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 6/18. 5/16 MTN/STAY DENIED.
Docket Date 2019-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-05-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-04-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-04-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-04-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ROCKLEDGE HMA, LLC
CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APOLLOMD PHYSICIAN SERVICES FL, LLC VS MICHAEL S. LAWLEY, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SHANNON C. LAWLEY, PATRICIA LAWLEY, ROCKLEDGE HMA, LLC, HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE, ET AL. 5D2019-1225 2019-04-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-019180-X

Parties

Name CHRISTOPHER HILL, M.D.
Role Petitioner
Status Active
Representations Wilbert R. Vancol
Name FLORIDA EMERGENCY SPECIALISTS LLC
Role Petitioner
Status Active
Name APOLLOMD PHYSICIAN SERVICES FL, LLC
Role Petitioner
Status Active
Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Respondent
Status Active
Name ROCKLEDGE HMA, LLC
Role Respondent
Status Active
Name MICHAEL S. LAWLEY
Role Respondent
Status Active
Representations Philip M. Burlington, Sammy M. Cacciatore, Richards H. Ford, Scott Albee, S. Sammy Cacciatore, Jr., Michael R. D'Lugo, Theodore Babbitt
Name GARY D. NEWSOME
Role Respondent
Status Active
Name ESTATE OF SHANNON C. LAWLEY
Role Respondent
Status Active
Name PATRICIA LAWLEY
Role Respondent
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 9/17 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-07-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-05-29
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS QUASHED; CAUSE REMANDED
Docket Date 2019-12-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-12-09
Type Response
Subtype Reply
Description REPLY ~ FOR PT- CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APPOLLOMD PHYSICIANS SERVICES FL, LLC
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PTS- FLORIDIAN EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL,MD
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SERVE RESPONSE TO AMENDED PETITION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED PETITION; STRICKEN PER 10/29 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/8 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-10-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-30
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ROCKLEDGE HMA, LLC; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME, MOTION FOR RECONSIDERATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 8/29 ORDER TO MOT STRIKE
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PETITIONERS-FLORIDIAN EMERGENCY SPECIALISTS, LLC,APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 7/24 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 19-1957 AND TO PERMIT ONE CONSOLIDATED RESPONSE
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-06-26
Type Response
Subtype Response
Description RESPONSE ~ PER 6/19 ORDER
On Behalf Of CHRISTOPHER HILL, M.D.
Docket Date 2019-06-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DAYS- MOT TO CONSOLIDATE
Docket Date 2019-06-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND EXTENSION OF TIME TO FILE CONSOLIDATED RESPONSE
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 6/18. 5/16 MTN/STAY DENIED.
Docket Date 2019-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-05-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-04-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-26
Type Petition
Subtype Petition
Description Petition Filed ~ STRICKEN PER 10/8 ORDER (SEE 19-1223)
On Behalf Of CHRISTOPHER HILL, M.D.
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CHRISTOPHER HILL, M.D.
Docket Date 2019-04-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ STRICKEN PER 10/8 ORDER (SEE 19-1223)
On Behalf Of CHRISTOPHER HILL, M.D.
DIXIE KAVAL, INDIVIDUALLY AND ON BEHALF OF ATALIA PEARSON, A MINOR VS THE OCALA BIRTH CENTER, LLC., AMY REYNOLDS, LM, CPM., HEALTH MANAGEMENT ASSOCIATES, INC., MUNROE HMA HOSPITAL, LLC., D/B/A MUNROE REGIONAL MEDICAL CENTER, EMCARE, INC., NANCY GOODWIN, D.O., ET AL 5D2018-2446 2018-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-1870-CA

Parties

Name DIXIE KAVAL
Role Appellant
Status Active
Representations Carlos Diez-Arguelles
Name ATALIA PEARSON
Role Appellant
Status Active
Name SHANDS TEACHING HOSPITAL AND CLINICS, INC., D/B/A SHANDS HOSPITAL
Role Appellee
Status Active
Name NANCY GOODWIN, D.O.
Role Appellee
Status Active
Name MUNROE HMA HOSPITAL, LLC., D/B/A MUNROE REGIONAL MEDICAL CENTER
Role Appellee
Status Active
Name AMY REYNOLDS, LM, CPM
Role Appellee
Status Active
Name THE OCALA BIRTH CENTER LLC
Role Appellee
Status Active
Representations David O. Doyle, JULIE A. TYK, BRIAN AGLIANO, RONALD H. JOSEPHER, STEPHAN MULLINS
Name UNIVERSITY OF FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Name EMCARE, INC.
Role Appellee
Status Active
Name MICHAEL D. WEISS, M.D.
Role Appellee
Status Active
Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-11-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-11-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-10-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1368 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-08-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CARLOS DIEZ-ARGUELLES 0500569
On Behalf Of DIXIE KAVAL
Docket Date 2018-08-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement
On Behalf Of THE OCALA BIRTH CENTER, LLC
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE OCALA BIRTH CENTER, LLC
Docket Date 2018-08-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CARLOS DIEZ-ARGUELLES 0500569
On Behalf Of DIXIE KAVAL
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIXIE KAVAL
Docket Date 2018-07-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25
On Behalf Of DIXIE KAVAL
Docket Date 2018-07-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-12
Reg. Agent Change 2017-12-01
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA25614J2311
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-27183.69
Base And Exercised Options Value:
-27183.69
Base And All Options Value:
-27183.69
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-09-30
Description:
IGF::CL::IGF FT. SMITH CBOC RADIOLOGY SERVICES - FY 14
Naics Code:
621512: DIAGNOSTIC IMAGING CENTERS
Product Or Service Code:
Q522: MEDICAL- RADIOLOGY
Procurement Instrument Identifier:
VA25614J3031
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
216000.00
Base And Exercised Options Value:
216000.00
Base And All Options Value:
216000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-07-01
Description:
IGF::CL::IGF FT. SMITH CBOC RADIOLOGY SERVICES - FAR 217.9 OPTION TO EXTEND THE TERM OF THE CONTRACT (OPT YR 4) JULY 1, 2014 - JUNE 30, 2015
Naics Code:
621512: DIAGNOSTIC IMAGING CENTERS
Product Or Service Code:
Q522: MEDICAL- RADIOLOGY
Procurement Instrument Identifier:
VA25613J0005
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
26000.00
Base And Exercised Options Value:
1453922.00
Base And All Options Value:
2177590.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-09-06
Description:
FT. SMITH CBOC RADIOLOGY SERVICES - FY 13 OBLIGATING $26,000 FOR THE END OF FY13 OBLIGATION
Naics Code:
621512: DIAGNOSTIC IMAGING CENTERS
Product Or Service Code:
Q522: MEDICAL- RADIOLOGY

Trademarks

Serial Number:
77944495
Mark:
H HEALTH MANAGEMENT ASSOCIATES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2010-02-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
H HEALTH MANAGEMENT ASSOCIATES

Goods And Services

For:
Hospitals, medical clinics, urgent medical care centers, ambulatory surgery centers, and outpatient diagnostics and imaging centers
International Classes:
044 - Primary Class
Class Status:
Active
Serial Number:
77905297
Mark:
CARE
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
SERVICE MARK
Application Filing Date:
2010-01-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CARE

Goods And Services

For:
Medical clinics
International Classes:
044 - Primary Class
Class Status:
Abandoned
Serial Number:
75208913
Mark:
NURSE FIRST
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1996-12-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NURSE FIRST

Goods And Services

For:
hospital emergency room medical services
First Use:
1992-01-26
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
74707459
Mark:
1 NURSE FIRST EMERGENCY CARE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1995-06-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
1 NURSE FIRST EMERGENCY CARE

Goods And Services

For:
hospital emergency room medical services
First Use:
1992-01-26
International Classes:
042 - Primary Class
Class Status:
Abandoned
Serial Number:
73739346
Mark:
CROSSROADS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1988-07-07
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
CROSSROADS

Goods And Services

For:
PSYCHIATRIC HOSPITAL SERVICES
First Use:
1987-07-27
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State